Background WavePink WaveYellow Wave

JENKINS SHIPPING (GB) LIMITED (06376891)

JENKINS SHIPPING (GB) LIMITED (06376891) is an active UK company. incorporated on 20 September 2007. with registered office in Bootle. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. JENKINS SHIPPING (GB) LIMITED has been registered for 18 years. Current directors include DOWD, Alan, STEWART, James Robert.

Company Number
06376891
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal, Bootle, L20 1HA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DOWD, Alan, STEWART, James Robert
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENKINS SHIPPING (GB) LIMITED

JENKINS SHIPPING (GB) LIMITED is an active company incorporated on 20 September 2007 with the registered office located in Bootle. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. JENKINS SHIPPING (GB) LIMITED was registered 18 years ago.(SIC: 52290)

Status

active

Active since 18 years ago

Company No

06376891

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Jenkins Shipping Unit 3 Liverpool Intermodal Freeport Terminal Langton Park Bootle, L20 1HA,

Previous Addresses

Church House 1 Hanover Street Liverpool L1 3DN
From: 8 April 2010To: 3 June 2020
Unit 2, Inward Way Rossmore Business Village Ellesmore Port Cheshire CH65 3EN
From: 20 September 2007To: 8 April 2010
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 11
Director Left
Jan 13
Director Left
Aug 14
Capital Update
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 20
Director Left
Jun 22
Loan Cleared
Dec 24
Loan Cleared
Dec 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CAULFIELD, Lynn Margaret

Active
Liverpool Intermodal Freeport Terminal, BootleL20 1HA
Secretary
Appointed 08 Mar 2016

DOWD, Alan

Active
84 The Rowans, BanbridgeBT32 4DQ
Born February 1963
Director
Appointed 20 Sept 2007

STEWART, James Robert

Active
Millgrove, ChesterCH3 9SL
Born December 1973
Director
Appointed 20 Sept 2007

MEEHAN, Richard

Resigned
Laragh Park, BangorBT20 4PZ
Secretary
Appointed 10 Dec 2007
Resigned 15 Aug 2014

O'HARE, Paul Joseph

Resigned
30 Old Killowen Road, NewryBT34 3AD
Secretary
Appointed 20 Sept 2007
Resigned 10 Dec 2007

TODD, Ian Robert

Resigned
1 Hanover Street, LiverpoolL1 3DN
Secretary
Appointed 15 Aug 2014
Resigned 08 Mar 2016

CAULFIELD, Lynn

Resigned
West Bank Road, BelfastBT3 9JL
Born July 1967
Director
Appointed 07 Oct 2016
Resigned 01 Jan 2020

DONNELLY, John

Resigned
Glenbevan, BlackrockIRISH
Born January 1929
Director
Appointed 20 Oct 2007
Resigned 30 Apr 2011

HILTON, Jane Frances Mary

Resigned
Plymyard Farm, WirralCH62 6BW
Born August 1954
Director
Appointed 20 Sept 2007
Resigned 01 Aug 2012

IRVINE, Edmund

Resigned
Ardan, Killiney
Born November 1965
Director
Appointed 20 Sept 2007
Resigned 19 Dec 2018

KJAEDEGAARD, Jesper

Resigned
1 Hanover Street, LiverpoolL1 3DN
Born May 1958
Director
Appointed 01 May 2010
Resigned 30 Sept 2016

MEEHAN, Richard John

Resigned
1 Hanover Street, LiverpoolL1 3DN
Born March 1959
Director
Appointed 01 May 2011
Resigned 15 Aug 2014

O'HARE, Paul Joseph

Resigned
West Bank Road, BelfastBT3 9JL
Born May 1959
Director
Appointed 20 Sept 2007
Resigned 12 May 2022

Persons with significant control

1

West Bank Road, BelfastBT3 9JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
4 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
3 January 2019
MAMA
Resolution
3 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
18 May 2016
SH19Statement of Capital
Legacy
18 May 2016
CAP-SSCAP-SS
Resolution
18 May 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2015
AR01AR01
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Termination Director Company With Name
27 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation